Background WavePink WaveYellow Wave

HP FOODS HOLDINGS LIMITED (00206331)

HP FOODS HOLDINGS LIMITED (00206331) is an active UK company. incorporated on 29 May 1925. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). HP FOODS HOLDINGS LIMITED has been registered for 100 years. Current directors include CHEUNG, Humbert Kam Hung, RATHBONE, Adam.

Company Number
00206331
Status
active
Type
ltd
Incorporated
29 May 1925
Age
100 years
Address
The Shard, London, SE1 9SG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
CHEUNG, Humbert Kam Hung, RATHBONE, Adam
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HP FOODS HOLDINGS LIMITED

HP FOODS HOLDINGS LIMITED is an active company incorporated on 29 May 1925 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). HP FOODS HOLDINGS LIMITED was registered 100 years ago.(SIC: 46380)

Status

active

Active since 100 years ago

Company No

00206331

LTD Company

Age

100 Years

Incorporated 29 May 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

HP FOODS LIMITED
From: 31 December 1981To: 16 May 1988
SMEDLEY-HP FOODS LIMITED
From: 29 May 1925To: 31 December 1981
Contact
Address

The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

The Shard London Bridge Street London SE1 9SG England
From: 3 April 2017To: 6 December 2017
South Building Hayes Park Hayes Middlesex UB4 8AL
From: 29 May 1925To: 3 April 2017
Timeline

22 key events • 1925 - 2025

Funding Officers Ownership
Company Founded
May 25
Company Founded
May 25
Funding Round
Jul 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Nov 14
Director Left
Dec 14
Capital Update
Apr 15
Share Issue
Apr 15
Share Issue
Apr 15
Funding Round
Jul 15
Director Joined
Nov 15
Capital Update
Nov 15
Share Issue
Nov 15
Director Joined
Sept 19
Director Left
Sept 19
Capital Update
Nov 22
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHEUNG, Humbert Kam Hung

Active
32 London Bridge Street, LondonSE1 9SG
Born July 1963
Director
Appointed 17 Jun 2025

RATHBONE, Adam

Active
32 London Bridge Street, LondonSE1 9SG
Born January 1968
Director
Appointed 16 Nov 2015

BURDON, Richard Thomas

Resigned
Bridge House Desborough Road, Market HarboroughLE16 8LE
Secretary
Appointed N/A
Resigned 28 Feb 1997

DE SOUZA, Aubrey Joseph

Resigned
11 Wyleu Street, LondonSE23 1DU
Secretary
Appointed 05 Jan 2006
Resigned 13 Apr 2006

DE SOUZA, Aubrey Joseph

Resigned
51 Wickham Road, BeckenhamBR3 6QJ
Secretary
Appointed 06 Jan 2003
Resigned 16 Aug 2005

HASSANI, Nargis

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 01 Apr 2014
Resigned 15 Apr 2016

LEIPER, Janice Kathleen Mary

Resigned
7 Galata Road, LondonSW13 9NQ
Secretary
Appointed 16 Aug 2005
Resigned 05 Jan 2006

MORE, Janice Kathleen Mary

Resigned
7 Galata Road, LondonSW13 9NQ
Secretary
Appointed 25 Apr 2006
Resigned 01 Apr 2014

SAUQUET, Laurent

Resigned
Avenue De Tervueren 268-Bte 1, Brussells
Secretary
Appointed 28 Feb 1997
Resigned 06 Jan 2003

VOGUS, Danny Lee

Resigned
Flat 10 Sandown House, EsherKT10 9SL
Secretary
Appointed 09 Dec 2005
Resigned 25 Apr 2006

WHITE, Victoria Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 15 Apr 2016
Resigned 31 May 2019

BAILEY, Robert Kenneth Charles

Resigned
Crede House, BoshamPO18 8NX
Born February 1950
Director
Appointed 16 Aug 2005
Resigned 28 Apr 2006

BROWN, Matthew James Hakesley

Resigned
South Building, HayesUB4 8AL
Born March 1975
Director
Appointed 22 Aug 2013
Resigned 28 Nov 2014

BURDON, Richard Thomas

Resigned
Bridge House Desborough Road, Market HarboroughLE16 8LE
Born May 1940
Director
Appointed N/A
Resigned 28 Feb 1997

CAMPBELL, John Joseph

Resigned
South Building, HayesUB4 8AL
Born November 1965
Director
Appointed 11 Nov 2011
Resigned 22 Aug 2013

CHRISTLEY, Simon Michael

Resigned
52a Plough Hill, Potters BarEN6 4DS
Born September 1957
Director
Appointed 01 Jan 1997
Resigned 16 Feb 2001

CICIO, Anthony

Resigned
2 The Grove, HatfieldAL9 7RN
Born February 1963
Director
Appointed 16 Feb 2001
Resigned 01 Aug 2004

FA, Lucien

Resigned
5 Quater Rue Dosne, Paris
Born November 1944
Director
Appointed 03 Jan 1994
Resigned 12 Jul 2002

FAVRE, Julien Karma

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1981
Director
Appointed 17 Nov 2014
Resigned 01 Oct 2019

GARNETT, John David

Resigned
James Cottage, WokingGU21 7RN
Born July 1968
Director
Appointed 09 Dec 2005
Resigned 12 Apr 2006

GISCARD D ESTAING, Henri, Monseur

Resigned
Home Farm 20 High Street, NorthamptonNN6 9NU
Born October 1956
Director
Appointed N/A
Resigned 16 Nov 1992

HEMPSTEAD, James Oldham

Resigned
Field House Watford Court, Watford VillageNN6 7UR
Born March 1946
Director
Appointed N/A
Resigned 31 Mar 1996

HOREN, Jean Claude

Resigned
26 Avenue Egle, Maisons Laffitte
Born March 1946
Director
Appointed N/A
Resigned 01 Jul 2002

MARION, Dominique

Resigned
14 Clonmel Road, LondonSW6 5BJ
Born May 1956
Director
Appointed 01 Jul 2002
Resigned 06 Jan 2003

MILICH, Daniel George

Resigned
6 Assheton Road, BeaconsfieldHP9 2NP
Born December 1966
Director
Appointed 16 Aug 2005
Resigned 09 Dec 2005

MILLER, Jane

Resigned
27 Holland Park, LondonW11 3TD
Born April 1959
Director
Appointed 16 Aug 2005
Resigned 09 Dec 2005

PAGANUCCI, Walter, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born April 1988
Director
Appointed 01 Oct 2019
Resigned 10 Jun 2025

PAGE, Christine

Resigned
2 Ellesmere Close, DatchetSL3 9AA
Born August 1962
Director
Appointed 09 Dec 2005
Resigned 10 Jun 2025

PARE, Jean Philippe Bernard

Resigned
14 Neville Terrace, LondonSW7 3AT
Born August 1957
Director
Appointed 06 Jan 2003
Resigned 16 Aug 2005

PASQUESOONE, Daniel Charles Maurice Georges

Resigned
25 Cornwall Gardens Court, LondonSW7 4AD
Born February 1949
Director
Appointed 01 Aug 2004
Resigned 16 Aug 2005

PRICE, Garry James

Resigned
Stoke Park Avenue, Farnham RoyalSL2 3BJ
Born October 1961
Director
Appointed 28 Apr 2006
Resigned 11 Nov 2011

SAUQUET, Laurent

Resigned
Avenue De Tervueren 268-Bte 1, Brussells
Born March 1955
Director
Appointed 28 Feb 1997
Resigned 06 Jan 2003

TAYLOR, Andrew Paul

Resigned
Haystacks, Market HarboroughLE16 9TW
Born September 1950
Director
Appointed 09 Dec 2005
Resigned 12 Apr 2006

WARD, Clodagh Anne

Resigned
22 Hogback Wood Road, BeaconsfieldHP9 1JT
Born December 1965
Director
Appointed 28 Apr 2006
Resigned 10 Nov 2006

WARD, Clodagh Anne

Resigned
22 Hogback Wood Road, BeaconsfieldHP9 1JT
Born April 1965
Director
Appointed 16 Aug 2005
Resigned 09 Dec 2005

Persons with significant control

1

Pittsburgh, Pa 15222

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Restoration Order Of Court
2 April 2025
AC92AC92
Gazette Dissolved Voluntary
16 July 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 April 2024
DS01DS01
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 November 2022
SH19Statement of Capital
Legacy
17 November 2022
SH20SH20
Legacy
17 November 2022
CAP-SSCAP-SS
Resolution
17 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Legacy
25 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2015
SH19Statement of Capital
Capital Alter Shares Subdivision
25 November 2015
SH02Allotment of Shares (prescribed particulars)
Legacy
25 November 2015
CAP-SSCAP-SS
Resolution
25 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Legacy
17 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 April 2015
SH19Statement of Capital
Legacy
17 April 2015
CAP-SSCAP-SS
Capital Alter Shares Subdivision
17 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 April 2015
RESOLUTIONSResolutions
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
17 April 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Resolution
6 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Resolution
13 July 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Resolution
17 April 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
17 August 2006
287Change of Registered Office
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Resolution
3 March 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
190190
Legacy
6 January 2006
353353
Legacy
6 January 2006
287Change of Registered Office
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
28 October 2003
244244
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
244244
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
26 September 2001
353a353a
Legacy
26 September 2001
325a325a
Legacy
26 September 2001
287Change of Registered Office
Legacy
13 July 2001
363aAnnual Return
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
6 July 2000
363aAnnual Return
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
15 July 1999
363aAnnual Return
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Auditors Resignation Company
8 October 1998
AUDAUD
Legacy
10 July 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Resolution
30 September 1997
RESOLUTIONSResolutions
Resolution
30 September 1997
RESOLUTIONSResolutions
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
363aAnnual Return
Legacy
19 August 1997
363(190)363(190)
Legacy
19 August 1997
353353
Legacy
19 August 1997
325325
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
287Change of Registered Office
Legacy
1 August 1997
288cChange of Particulars
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
288288
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Legacy
10 January 1991
363aAnnual Return
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
22 August 1990
88(2)R88(2)R
Legacy
22 August 1990
123Notice of Increase in Nominal Capital
Resolution
22 August 1990
RESOLUTIONSResolutions
Resolution
22 August 1990
RESOLUTIONSResolutions
Resolution
22 August 1990
RESOLUTIONSResolutions
Resolution
22 August 1990
RESOLUTIONSResolutions
Legacy
10 August 1990
288288
Accounts With Accounts Type Full
18 January 1990
AAAnnual Accounts
Legacy
12 July 1989
288288
Legacy
22 June 1989
363363
Legacy
27 July 1988
288288
Legacy
27 July 1988
225(1)225(1)
Memorandum Articles
6 June 1988
MEM/ARTSMEM/ARTS
Resolution
6 June 1988
RESOLUTIONSResolutions
Legacy
6 June 1988
155(6)a155(6)a
Legacy
6 June 1988
155(6)a155(6)a
Legacy
23 May 1988
288288
Certificate Change Of Name Company
18 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Legacy
26 January 1988
288288
Legacy
20 January 1988
288288
Legacy
4 November 1987
288288
Accounts With Accounts Type Full Group
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Legacy
17 August 1987
288288
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Legacy
22 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
288288
Legacy
23 August 1986
288288
Legacy
11 July 1986
288288
Legacy
11 July 1986
225(1)225(1)
Accounts With Made Up Date
10 April 1986
AAAnnual Accounts
Accounts With Made Up Date
1 March 1985
AAAnnual Accounts
Accounts With Made Up Date
24 February 1984
AAAnnual Accounts
Accounts With Made Up Date
26 February 1983
AAAnnual Accounts
Accounts With Made Up Date
25 February 1982
AAAnnual Accounts
Accounts With Made Up Date
26 February 1981
AAAnnual Accounts
Certificate Change Of Name Company
8 August 1947
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 1925
NEWINCIncorporation
Incorporation Company
19 May 1925
NEWINCIncorporation